ALUMINIUM & WOOD FRAME SUPPLIES LIMITED
SOUTH WOODFORD LONDON

Hellopages » Greater London » Redbridge » E18 1BY

Company number 02722834
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address UNIT 3 STATION ESTATE, EASTWOOD CLOSE, SOUTH WOODFORD LONDON, E18 1BY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of ALUMINIUM & WOOD FRAME SUPPLIES LIMITED are www.aluminiumwoodframesupplies.co.uk, and www.aluminium-wood-frame-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Aluminium Wood Frame Supplies Limited is a Private Limited Company. The company registration number is 02722834. Aluminium Wood Frame Supplies Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Aluminium Wood Frame Supplies Limited is Unit 3 Station Estate Eastwood Close South Woodford London E18 1by. The company`s financial liabilities are £11.95k. It is £-39.98k against last year. And the total assets are £157.36k, which is £-29.58k against last year. ROBINSON, Nigel Robert Timothy is a Director of the company. Secretary ROBINSON, Helen Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROBINSON, Edward George Albert has been resigned. Director ROBINSON, Edward George Albert has been resigned. Director ROBINSON, Helen Kathleen has been resigned. Director ROBINSON, Nigel Robert Timothy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


aluminium & wood frame supplies Key Finiance

LIABILITIES £11.95k
-77%
CASH n/a
TOTAL ASSETS £157.36k
-16%
All Financial Figures

Current Directors

Director
ROBINSON, Nigel Robert Timothy
Appointed Date: 17 August 1999
55 years old

Resigned Directors

Secretary
ROBINSON, Helen Kathleen
Resigned: 26 February 2014
Appointed Date: 15 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

Director
ROBINSON, Edward George Albert
Resigned: 27 March 2015
Appointed Date: 01 July 1994
78 years old

Director
ROBINSON, Edward George Albert
Resigned: 01 January 1993
Appointed Date: 15 June 1992
78 years old

Director
ROBINSON, Helen Kathleen
Resigned: 26 February 2014
Appointed Date: 15 June 1992
80 years old

Director
ROBINSON, Nigel Robert Timothy
Resigned: 01 July 1994
Appointed Date: 01 January 1993
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

ALUMINIUM & WOOD FRAME SUPPLIES LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

24 Mar 2016
Micro company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

13 Apr 2015
Termination of appointment of Edward George Albert Robinson as a director on 27 March 2015
...
... and 58 more events
17 Apr 1994
Full accounts made up to 30 June 1993

24 Aug 1993
Return made up to 15/06/93; full list of members
  • 363(288) ‐ Director resigned

27 Jul 1993
Director resigned;new director appointed

22 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1992
Incorporation

ALUMINIUM & WOOD FRAME SUPPLIES LIMITED Charges

16 August 1996
Fixed and floating charge
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…